S P HOMES LIMITED

163 Manor Road, Mitcham, CR4 1JT, Surrey
StatusACTIVE
Company No.05285674
CategoryPrivate Limited Company
Incorporated12 Nov 2004
Age19 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

S P HOMES LIMITED is an active private limited company with number 05285674. It was incorporated 19 years, 6 months, 19 days ago, on 12 November 2004. The company address is 163 Manor Road, Mitcham, CR4 1JT, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-21

Charge number: 052856740002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052856740001

Charge creation date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C K Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Feb 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Aug 2013

Action Date: 22 May 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT United Kingdom

Change date: 2013-04-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-22

Officer name: Mrs Sara Pond

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Aug 2012

Action Date: 22 May 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 31 May 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2010

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C K Secretarial Services Limited

Change date: 2010-11-12

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-11

Old address: Frovi House 284B Chase Road Southgate London N14 6HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-12

Officer name: C K Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Sara Pond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / c k secretarial services LIMITED / 01/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from frovi house 284B chase road southgate london N14 6HF

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from 320 high road wood green london N22 8JR

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; no change of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/11/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMIRCILR LTD

89 MAPLE ROAD,LONDON,SE20 8LN

Number:11890043
Status:ACTIVE
Category:Private Limited Company

FISH & DUSK LTD

16 CHIPPENDALE STREET,LONDON,E5 0BB

Number:09516986
Status:ACTIVE
Category:Private Limited Company

GB MAZE SERVICES LIMITED

16 BEDLAM WALK,NEWPORT PAGNELL,MK16 9JG

Number:09136795
Status:ACTIVE
Category:Private Limited Company

LODGE ROAD PROPERTY LIMITED

32 LODGE ROAD,CO LONDONDERRY,BT52 1NB

Number:NI046659
Status:ACTIVE
Category:Private Limited Company

TEN FOUR NETWORK LTD

1146 HIGH ROAD,LONDON,N20 0RA

Number:10095729
Status:ACTIVE
Category:Private Limited Company

THE SPECIAL DAY PA LIMITED

20 BENBROKE PLACE,STEVENAGE,SG1 6GR

Number:11225555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source